About

Registered Number: 04460745
Date of Incorporation: 13/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 31 Shaw Road, Heaton Moor, Stockport, SK4 4AG

 

Social Care Services (Clayton) Ltd was founded on 13 June 2002 with its registered office in Stockport, it has a status of "Active". The current directors of this organisation are listed as Davitt, Stephen Marx, Prescott, Gary, Benson, Patricia Ann, Davitt, Heather Avril, Oakes, Wesley Mark at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVITT, Stephen Marx 13 June 2002 - 1
PRESCOTT, Gary 10 March 2018 - 1
BENSON, Patricia Ann 13 June 2002 04 July 2008 1
DAVITT, Heather Avril 15 July 2008 01 October 2009 1
OAKES, Wesley Mark 13 June 2002 05 November 2019 1

Filing History

Document Type Date
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2020
CS01 - N/A 20 August 2020
AA - Annual Accounts 23 January 2020
TM01 - Termination of appointment of director 18 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
PSC04 - N/A 24 June 2019
CS01 - N/A 21 June 2019
SH01 - Return of Allotment of shares 07 June 2019
SH01 - Return of Allotment of shares 07 June 2019
SH01 - Return of Allotment of shares 07 June 2019
SH01 - Return of Allotment of shares 07 June 2019
RESOLUTIONS - N/A 04 June 2019
CC04 - Statement of companies objects 04 June 2019
MR01 - N/A 25 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 01 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 May 2012
AA - Annual Accounts 03 April 2012
SH03 - Return of purchase of own shares 29 November 2011
SH01 - Return of Allotment of shares 18 November 2011
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 31 March 2010
RESOLUTIONS - N/A 02 February 2010
363a - Annual Return 16 September 2009
353 - Register of members 16 September 2009
395 - Particulars of a mortgage or charge 30 July 2009
395 - Particulars of a mortgage or charge 30 July 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 18 August 2008
395 - Particulars of a mortgage or charge 15 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 16 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 07 July 2006
353 - Register of members 07 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 18 August 2005
353 - Register of members 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
395 - Particulars of a mortgage or charge 07 August 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
MEM/ARTS - N/A 21 June 2002
CERTNM - Change of name certificate 19 June 2002
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Outstanding

N/A

Legal charge 28 July 2009 Outstanding

N/A

Legal charge 28 July 2009 Outstanding

N/A

Legal charge 05 August 2008 Outstanding

N/A

Debenture deed 01 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.